VALE EUROPE LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewFull accounts made up to 2024-12-31

View Document

15/09/2515 September 2025 NewNotification of Vale Base Metals Limited as a person with significant control on 2025-07-17

View Document

15/09/2515 September 2025 NewCessation of Vale Inco Europe Holdings as a person with significant control on 2025-07-17

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

21/05/2521 May 2025 Director's details changed for Gordon Christopher Gilpin on 2025-05-21

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/05/231 May 2023 Termination of appointment of Benjamin Gareth Tipping as a director on 2023-04-28

View Document

21/10/2221 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Vale Inco Europe Holdings as a person with significant control on 2022-10-21

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 DIRECTOR APPOINTED DARREN WILLIAM POLAND

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCANN

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED GORDON CHRISTOPHER GILPIN

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED BENJAMIN GARETH TIPPING

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MICHAEL EDWARD MCCANN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR CONOR SPOLLEN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / VALE INCO EUROPE HOLDINGS / 31/05/2018

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RHODES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 35500000

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL FEARGHAS RHODES / 07/12/2016

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED CHRISTOPHER BOYD THOMSON

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED STEPHEN DENNIS STACEY

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED CHRISTOPHER BOYD THOMSON

View Document

03/03/163 March 2016 SECOND FILING FOR FORM SH01

View Document

19/02/1619 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 26500000

View Document

01/02/161 February 2016 DIRECTOR APPOINTED CONOR FRANCIS SPOLLEN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENT

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY STRONG

View Document

05/01/155 January 2015 SECTION 519

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED ROBERT WILLIAM KENT

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGH LAWRY

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED LEIGH ANTHONY LAWRY

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR SAMUEL FEARGHAS RHODES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GOSSELIN

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN GUILLE

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED KELLY JAMES STRONG

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RONALD GUILLE / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WOOD / 18/07/2011

View Document

18/07/1118 July 2011 CHANGE PERSON AS DIRECTOR

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NICHOLAS WILLIAMS / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH GOSSELIN / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES COX / 18/07/2011

View Document

05/07/115 July 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 1ST FLOOR GORDON HOUSE 10 GREENCOAT PLACE LONDON SW1P 1PH

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY SHELAGH JAMES

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1012 August 2010 ADOPT ARTICLES 05/08/2010

View Document

06/08/106 August 2010 COMPANY NAME CHANGED VALE INCO EUROPE LIMITED CERTIFICATE ISSUED ON 06/08/10

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR IAIN RONALD GUILLE

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR MICHAEL JAMES COX

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MISS SHELAGH ANN JAMES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JAMES JOSEPH GOSSELIN

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NICHOLAS WILLIAMS / 14/05/2010

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MATHESON

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATHESON

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED STEPHEN JAMES WOOD

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DALE KRUEGER

View Document

10/11/0810 November 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED KENNETH NICHOLAS WILLIAMS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MAYNARD

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MATHESON / 11/06/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALE KRUEGER / 11/06/2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYNARD / 11/06/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/082 April 2008 COMPANY NAME CHANGED INCO EUROPE LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALE KRUEGER / 29/02/2008

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 5TH FLOOR WINDSOR HOUSE 50 VICTORIA STREET LONDON SW1H 0XB

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

05/12/025 December 2002 £97.5 M DIVIDEND 30/09/02

View Document

05/12/025 December 2002 AGREEMENT APPROVED 10/10/02

View Document

06/09/026 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS; AMEND

View Document

09/06/999 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS; AMEND

View Document

01/10/971 October 1997 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS; AMEND

View Document

18/07/9718 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ALTER MEM AND ARTS 24/11/95

View Document

14/07/9514 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 1-3 GROSVENOR PLACE LONDON SW1X 7EA

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: THAMES HOUSE MILLBANK LONDON SW1

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

10/07/8610 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/07/8610 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

07/11/737 November 1973 ARTICLES OF ASSOCIATION

View Document

19/01/7319 January 1973 MEMORANDUM OF ASSOCIATION

View Document

22/07/1422 July 1914 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/07/14

View Document

22/07/1422 July 1914 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company